Name: | DAVIS MARINE ENTERPRISES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 Aug 2006 (19 years ago) |
Organization Date: | 15 Aug 2006 (19 years ago) |
Last Annual Report: | 07 Feb 2025 (a month ago) |
Organization Number: | 0644939 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
ZIP code: | 42602 |
City: | Albany, Aaron, Browns Crossroads, Browns Xroads,... |
Primary County: | Clinton County |
Principal Office: | 2366 N HIGHWAY 127, P.O. BOX 935, ALBANY, KY 42602 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Irene W Davis | Secretary |
Name | Role |
---|---|
Robert F Davis | Vice President |
Name | Role |
---|---|
Michael D Davis | Director |
Robert F Davis | Director |
Name | Role |
---|---|
MICHAEL D. DAVIS | Incorporator |
Name | Role |
---|---|
Michael D Davis | President |
Name | Role |
---|---|
MICHAEL D. DAVIS | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 651608 | Agent - Life | Active | 2022-11-28 | - | - | 2025-03-31 | - |
Department of Insurance | DOI ID 651608 | Agent - Health | Active | 2022-11-28 | - | - | 2025-03-31 | - |
Department of Insurance | DOI ID 651608 | Agent - Casualty | Active | 2007-03-14 | - | - | 2025-03-31 | - |
Department of Insurance | DOI ID 651608 | Agent - Property | Active | 2007-03-14 | - | - | 2025-03-31 | - |
Name | Status | Expiration Date |
---|---|---|
DAVIS MARINE INSURANCE | Inactive | 2023-12-26 |
DAVIS INSURANCE GROUP | Inactive | 2023-12-26 |
DAVIS & DAVIS INSURANCE | Inactive | 2012-03-07 |
Name | File Date |
---|---|
Annual Report | 2025-02-07 |
Annual Report | 2024-01-05 |
Annual Report | 2023-03-20 |
Annual Report | 2022-01-10 |
Annual Report | 2021-02-10 |
Annual Report | 2020-01-16 |
Annual Report | 2019-01-24 |
Name Renewal | 2018-12-11 |
Name Renewal | 2018-07-03 |
Name Renewal | 2018-07-03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4040777310 | 2020-04-29 | 0457 | PPP | 2366 N HIGHWAY 127, ALBANY, KY, 42602-6704 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State